Search icon

SUPER CITY TRADING INC.

Company Details

Name: SUPER CITY TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2010 (15 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 3950360
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1200 BRAODWAY STORE 1C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO JING QU Chief Executive Officer 112 MALBA DRIVE, MALBA, NY, United States, 11357

DOS Process Agent

Name Role Address
SUPER CITY TRADING INC. DOS Process Agent 1200 BRAODWAY STORE 1C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-05-08 2024-12-06 Address 112 MALBA DRIVE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-05-02 2024-12-06 Address 1200 BRAODWAY STORE 1C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-02 2018-05-08 Address 81 FORCE HILL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-05-02 Address 25 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-22 2014-05-02 Address 25 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-08-22 2014-05-02 Address 69-30 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-05-17 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-17 2012-08-22 Address 69-30 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002901 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
180508006644 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160923006255 2016-09-23 BIENNIAL STATEMENT 2016-05-01
140502007055 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120822006281 2012-08-22 BIENNIAL STATEMENT 2012-05-01
100517000011 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-27 No data 1200 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State